Bkr3000
Mriehel
Malta
Secretary Name | Mr Michael Pace Balzan |
---|---|
Status | Closed |
Appointed | 28 March 2016(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Blevins Franks Financial Management Ltd St. James' London SW1Y 4JH |
Director Name | Upperford International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 January 2019) |
Correspondence Address | 3rd Floor, Omar Hodge Building Wickhams Cay 1 Road Town Tortola Virgin Islands, British |
Director Name | Jetflume Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 January 2019) |
Correspondence Address | 3rd Floor, Omar Hodge Building Wickhams Cay 1 Road Town Tortola Virgin Islands, British |
Director Name | James Lushington Arklie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Anson Court La Routes Des Camps St Martins Guernsey GY1 3UG |
Director Name | Ian Michael Burns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Daffodils Capelles, St Sampsons Guernsey Channel Islands Channel |
Director Name | Mr Rudiger Michael Falla |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Repere, Les Echelons St Peter Port Guernsey Channel Islands Channel |
Director Name | Mr Michael James Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Rosiers Les Tracheries L'Islet St Sampsons Guernsey Channel Islands GY2 4SW |
Secretary Name | Andrea Louise Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 2003) |
Role | Trust Manager |
Correspondence Address | 7th Floor Regent House Bisazza Street Sliema Slm 14 Malta |
Secretary Name | Adrian Carmel Vella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 January 2004) |
Role | Company Officer |
Correspondence Address | Regent House 8th Floor Bisazza Street Sliema Slm 14 Foreign |
Secretary Name | Emily Jane Burgess |
---|---|
Nationality | Maltese/British |
Status | Resigned |
Appointed | 15 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2007) |
Role | Assistant Trust Manager |
Correspondence Address | 49 Embassy Way Ta'Xbiex Msd 11 Malta |
Secretary Name | Caroline Saetta |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 01 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2008) |
Role | Company Officer |
Correspondence Address | 15 St Anthony Street Msida Msd 06 Malta |
Secretary Name | Mr Patrick Spiteri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2016) |
Role | Assistant Trust Manager |
Correspondence Address | Gasan Centre Triq Il-Merghat Bkr3000 Mriehel Malta |
Secretary Name | Fidsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Frances House, Sir William Place St Peter Port Guernsey Channel Islands Channel |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | PDL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2002) |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey Channel Islands GY1 4HQ |
Director Name | ADL Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 2002) |
Correspondence Address | Frances House Sir William Place St Peter Port Channel Islands GY1 4HQ |
Registered Address | 28 St James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Blevins Franks Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (3 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
24 July 2018 | Director's details changed for Mr Michael Pace Balzan on 3 July 2018 (2 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Patrick Spiteri as a secretary on 28 March 2016 (1 page) |
4 August 2016 | Appointment of Mr Michael Pace Balzan as a secretary on 28 March 2016 (2 pages) |
4 August 2016 | Termination of appointment of Patrick Spiteri as a secretary on 28 March 2016 (1 page) |
4 August 2016 | Appointment of Mr Michael Pace Balzan as a secretary on 28 March 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr. Michael Pace Balzan on 1 March 2016 (4 pages) |
14 March 2016 | Director's details changed for Mr. Michael Pace Balzan on 1 March 2016 (4 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
12 August 2013 | Director's details changed for Mr. Michael Pace Balzan on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr. Michael Pace Balzan on 12 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
12 August 2013 | Secretary's details changed for Mr Patrick Spiteri on 12 March 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Mr Patrick Spiteri on 12 March 2013 (2 pages) |
21 January 2013 | Registered office address changed from 28 St James's Square London SW1Y 4JH United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 28 St James's Square London SW1Y 4JH United Kingdom on 21 January 2013 (1 page) |
23 October 2012 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 October 2012 (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr. Michael Pace Balzan on 1 March 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Patrick Spiteri on 1 March 2010 (2 pages) |
10 August 2010 | Director's details changed for Upperford International Limited on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Jetflume Limited on 26 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Patrick Spiteri on 1 March 2010 (2 pages) |
10 August 2010 | Director's details changed for Jetflume Limited on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Upperford International Limited on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr. Michael Pace Balzan on 1 March 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Patrick Spiteri on 1 March 2010 (2 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr. Michael Pace Balzan on 1 March 2010 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
12 March 2009 | Director appointed mr michael pace balzan (1 page) |
12 March 2009 | Director appointed mr michael pace balzan (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
19 September 2008 | Director's change of particulars / upperford international LIMITED / 19/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / jetflume LIMITED / 19/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / jetflume LIMITED / 19/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / upperford international LIMITED / 19/09/2008 (1 page) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
26 February 2008 | Secretary appointed mr patrick spiteri (1 page) |
26 February 2008 | Secretary appointed mr patrick spiteri (1 page) |
25 February 2008 | Appointment terminated secretary caroline saetta (1 page) |
25 February 2008 | Appointment terminated secretary caroline saetta (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 August 2006 | Return made up to 26/07/06; full list of members
|
17 August 2006 | Return made up to 26/07/06; full list of members
|
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 July 2005 | Return made up to 26/07/05; full list of members
|
30 July 2005 | Return made up to 26/07/05; full list of members
|
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 August 2004 | Return made up to 26/07/04; full list of members
|
25 August 2004 | Return made up to 26/07/04; full list of members
|
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (1 page) |
24 January 2004 | New secretary appointed (1 page) |
24 January 2004 | Secretary resigned (1 page) |
14 December 2003 | New secretary appointed (1 page) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | New secretary appointed (1 page) |
14 December 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Return made up to 26/07/03; full list of members
|
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Return made up to 26/07/03; full list of members
|
18 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: cams hall cams hill fareham hampshire PO16 8AB (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: cams hall cams hill fareham hampshire PO16 8AB (1 page) |
22 October 2002 | Return made up to 26/07/02; full list of members (7 pages) |
22 October 2002 | Return made up to 26/07/02; full list of members (7 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 101 grenville court brightwell road burnham slough SL1 8DF (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 101 grenville court brightwell road burnham slough SL1 8DF (1 page) |
19 July 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
19 July 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Director resigned (1 page) |
1 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 October 2000 | New director appointed (5 pages) |
17 October 2000 | New director appointed (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 August 1999 | Return made up to 26/07/99; no change of members (10 pages) |
19 August 1999 | Return made up to 26/07/99; no change of members (10 pages) |
22 September 1998 | Return made up to 26/07/98; no change of members (10 pages) |
22 September 1998 | Return made up to 26/07/98; no change of members (10 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 August 1997 | Return made up to 26/07/97; full list of members (12 pages) |
28 August 1997 | Return made up to 26/07/97; full list of members (12 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
25 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | New director appointed (3 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
26 July 1996 | Incorporation (17 pages) |
26 July 1996 | Incorporation (17 pages) |